WORKPLACE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-12-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM UNIT 14 NORTHRIDGE INDUSTRIAL PARK HAYWOOD WAY HASTINGS EAST SUSSEX TN35 4PL

View Document

19/02/1519 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAMUEL JAMES / 27/06/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 61-63 CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AX

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR STEPHEN JAMES SINNETT

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY HAZEL JAMES

View Document

01/02/111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1026 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SAMUEL JAMES / 21/01/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information